GLOBAL SINGLE SOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Appointment of Mrs Sondra Westman as a director on 2022-03-23

View Document

28/03/2228 March 2022 Appointment of Mr Paul Gower as a director on 2022-03-23

View Document

28/03/2228 March 2022 Appointment of Mrs Susan Gower as a director on 2022-03-23

View Document

28/03/2228 March 2022 Appointment of Mr Steven Westman as a director on 2022-03-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048116110001

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GEORGE EVANS

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O PETER EVANS 18 KNOLL DRIVE STYVECHALE COVENTRY CV3 5BT

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 01/08/13 STATEMENT OF CAPITAL GBP 250

View Document

15/12/1415 December 2014 01/08/13 STATEMENT OF CAPITAL GBP 250

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE EVANS / 17/09/2014

View Document

29/08/1429 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O CEDAR ASSOCIATES 97 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 5PF

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL REES

View Document

30/07/1330 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 TERMINATE DIR APPOINTMENT

View Document

17/07/1317 July 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/07/138 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 50

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048116110001

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 25/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE EVANS / 25/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O CEDAR ASSOCIATES 263 CEDAR ROAD NUNEATON WARWICKSHIRE CV10 9DG

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM C/O LDP 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 2 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: DRIVELINE HOUSE, TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ER

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company